Company NameYoutopia Educational System UK Ltd
DirectorAdam Neil Hardy
Company StatusActive
Company Number08918118
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Adam Neil Hardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Iron Works Park
Bowling Back Lane
Bradford
BD4 8SX
Director NameMs Shanza Sayyed
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleFinance Wealth Consultant
Country of ResidenceDubai
Correspondence AddressThe Courtyard 75a. Odsal Road 75a. Odsal Rd
Bradford
BD6 1PN
Director NameMrs Nighat Noreen Syed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 75a. Odsal Road 75a. Odsal Rd
Bradford
Yorkshire
BD6 1PN
Director NameMr Christopher Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Timothy Lane
Batley
West Yorkshire
WF17 0BA
Secretary NameBerkeley Goldman & Co (Corporation)
StatusResigned
Appointed03 March 2014(same day as company formation)
Correspondence AddressThe Courtyard 75a. Odsal Road 75a. Odsal Rd
Bradford
BD6 1PN
Director NameBerkeley Goldman Ltd (Corporation)
StatusResigned
Appointed01 September 2015(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 2016)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN

Location

Registered AddressUnit 13b Iron Works Park
Bowling Back Lane
Bradford
BD4 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Nighat Noreen Syed
50.00%
Ordinary
10 at £1Shanza Sayyed
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

18 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 June 2020Cessation of Christopher Brown as a person with significant control on 16 June 2020 (1 page)
17 June 2020Appointment of Mr Adam Neil Hardy as a director on 16 June 2020 (2 pages)
17 June 2020Notification of Adam Neil Hardy as a person with significant control on 16 June 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Termination of appointment of Christopher Brown as a director on 16 June 2020 (1 page)
18 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
5 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
25 May 2017Registered office address changed from C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA England to Unit 13B Iron Works Park Bowling Back Lane Bradford BD4 8SX on 25 May 2017 (1 page)
25 May 2017Registered office address changed from C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA England to Unit 13B Iron Works Park Bowling Back Lane Bradford BD4 8SX on 25 May 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Micro company accounts made up to 28 February 2016 (2 pages)
28 February 2017Micro company accounts made up to 28 February 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Termination of appointment of Berkeley Goldman & Co as a secretary on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Berkeley Goldman & Co as a secretary on 20 September 2016 (1 page)
1 June 2016Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN to C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Christopher Brown as a director on 23 March 2016 (2 pages)
1 June 2016Appointment of Mr Christopher Brown as a director on 23 March 2016 (2 pages)
1 June 2016Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN to C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA on 1 June 2016 (1 page)
23 March 2016Termination of appointment of Berkeley Goldman Ltd as a director on 5 March 2016 (1 page)
23 March 2016Termination of appointment of Berkeley Goldman Ltd as a director on 5 March 2016 (1 page)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(3 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
12 November 2015Termination of appointment of Nighat Noreen Syed as a director on 31 August 2015 (1 page)
12 November 2015Appointment of Berkeley Goldman Ltd as a director on 1 September 2015 (2 pages)
12 November 2015Termination of appointment of Nighat Noreen Syed as a director on 31 August 2015 (1 page)
12 November 2015Termination of appointment of Shanza Sayyed as a director on 31 August 2015 (1 page)
12 November 2015Termination of appointment of Shanza Sayyed as a director on 31 August 2015 (1 page)
12 November 2015Appointment of Berkeley Goldman Ltd as a director on 1 September 2015 (2 pages)
2 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
2 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
31 March 2015Registered office address changed from The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford Yorkshire BD6 1PN England to The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford Yorkshire BD6 1PN England to The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 31 March 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)